North Ferriby
East Riding Of Yorkshire
HU14 3GA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Angela Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 1 The Squirrels Narrow Lane Ferriby Hull East Yorkshire HU14 3GA |
Director Name | Mr Alexander Turnbull |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 August 2019) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Swale Road Brough East Yorkshire HU15 1GG |
Director Name | Joanne Louise Ali |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(4 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 March 2017) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westfield Road Hull East Yorkshire HU4 6EA |
Website | www.john-turnbull.co.uk |
---|
Registered Address | 32 Hull Road Anlaby Hull East Yorkshire HU10 6UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alexander John Turnbull 50.00% Ordinary |
---|---|
250 at £1 | Angela Turnbull 25.00% Ordinary |
250 at £1 | John Alfred Turnbull 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,553 |
Cash | £1,446 |
Current Liabilities | £313,387 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 August 2008 | Delivered on: 23 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 February 2002 | Delivered on: 27 February 2002 Satisfied on: 21 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 May 2020 | Change of details for Mr John Alfred Turnbull as a person with significant control on 3 July 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
5 September 2019 | Termination of appointment of Alexander Turnbull as a director on 31 August 2019 (1 page) |
20 August 2019 | Resolutions
|
23 July 2019 | Cessation of Alexander Turnbull as a person with significant control on 3 July 2019 (1 page) |
23 July 2019 | Notification of John Alfred Turnbull as a person with significant control on 3 July 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 May 2018 | Termination of appointment of Angela Turnbull as a secretary on 11 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 March 2017 | Termination of appointment of Joanne Louise Ali as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Joanne Louise Ali as a director on 17 March 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Director's details changed for Joanne Louise Beech on 25 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Joanne Louise Beech on 25 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2010 | Director's details changed for Alexander Turnbull on 25 April 2010 (2 pages) |
3 June 2010 | Director's details changed for John Turnbull on 25 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Alexander Turnbull on 25 April 2010 (2 pages) |
3 June 2010 | Director's details changed for John Turnbull on 25 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Joanne Louise Beech on 25 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Joanne Louise Beech on 25 April 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 May 2008 | Director's change of particulars / joanne beech / 01/03/2008 (1 page) |
23 May 2008 | Director's change of particulars / joanne beech / 01/03/2008 (1 page) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members
|
26 April 2005 | Return made up to 25/04/05; full list of members
|
9 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 July 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
6 July 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
28 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
29 January 2002 | Company name changed select aspects LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed select aspects LIMITED\certificate issued on 29/01/02 (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (2 pages) |
19 July 2001 | New director appointed (2 pages) |
25 April 2001 | Incorporation (18 pages) |
25 April 2001 | Incorporation (18 pages) |